CJH ACCOUNTANCY LIMITED
Status | DISSOLVED |
Company No. | 10310183 |
Category | Private Limited Company |
Incorporated | 03 Aug 2016 |
Age | 7 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
CJH ACCOUNTANCY LIMITED is an dissolved private limited company with number 10310183. It was incorporated 7 years, 8 months, 25 days ago, on 03 August 2016 and it was dissolved 1 year, 10 months, 28 days ago, on 31 May 2022. The company address is Office 11 Retford Enterprise Centre Office 11 Retford Enterprise Centre, Retford, DN22 7GR, Nottinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: Office 11 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR
Old address: 2 Birch Close Retford DN22 8LA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Termination secretary company with name termination date
Date: 20 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Kettlewell
Termination date: 2020-08-31
Documents
Termination director company with name termination date
Date: 20 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Adam Michael Kettlewell
Documents
Cessation of a person with significant control
Date: 20 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Michael Kettlewell
Cessation date: 2020-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Notification of a person with significant control
Date: 09 Sep 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Natalie Kettlewell
Documents
Change to a person with significant control
Date: 09 Sep 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Adam Michael Kettlewell
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mrs Natalie Kettlewell
Documents
Change account reference date company previous extended
Date: 01 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-09-30
Documents
Resolution
Date: 08 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Some Companies
CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE
Number: | 07948751 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10899662 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A MELSTED ROAD,HEMEL HEMPSTEAD,HP1 1SX
Number: | 10879882 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG
Number: | 07202595 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY
Number: | 11147551 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY MEWS (REIGATE HILL) RESIDENTS LTD
104 HIGH STREET,DORKING,RH4 1AZ
Number: | 08835921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |